Search icon

THEODORE N. PHILLIPS II, ATTORNEY-AT-LAW, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THEODORE N. PHILLIPS II, ATTORNEY-AT-LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Dec 2002
Business ALEI: 0735251
Annual report due: 31 Mar 2024
Business address: 12 CASE STREET, NORWICH, CT, 06360, United States
Mailing address: 12 CASE STREET, Suite 207, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: TPhillips2@aol.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
THEODORE N. PHILLIPS II Officer 12 CASE ST., SUITE 207, NORWICH, CT, 06360, United States +1 860-334-8111 TPhillips2@aol.com 17 ADAMS DRIVE, NORWICH, CT, 06360, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODORE N. PHILLIPS II Agent 12 Case Street, Suite 207, Norwich, CT, 06360, United States 12 CASE STREET, Suite 207, NORWICH, CT, 06360, United States +1 860-334-8111 TPhillips2@aol.com 17 ADAMS DRIVE, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011270799 2023-05-30 - Annual Report Annual Report -
BF-0010795908 2023-01-30 - Annual Report Annual Report -
BF-0009893870 2023-01-17 - Annual Report Annual Report -
BF-0008501755 2023-01-17 - Annual Report Annual Report 2020
0006602266 2019-07-22 - Annual Report Annual Report 2019
0006602261 2019-07-22 - Annual Report Annual Report 2017
0006602264 2019-07-22 - Annual Report Annual Report 2018
0006602156 2019-07-22 - Annual Report Annual Report 2016
0005610174 2016-07-22 - Annual Report Annual Report 2015
0005610168 2016-07-22 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information